Search icon

DUTCH HOLDINGS I, LLC - Florida Company Profile

Subsidiary

Company Details

Entity Name: DUTCH HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUTCH HOLDINGS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2013 (11 years ago)
Subsidiary of: Bloomin' Brands, Inc., FLORIDA (Company Number F08000004904)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L13000156248
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM BRANDS HOLDINGS II C.V. Member 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-07-31 UNITED AGENT GROUP INC. -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-07-23 - -
LC AMENDMENT 2013-12-11 - -
LC AMENDMENT 2013-11-14 - -

Documents

Name Date
CORLCRACHG 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State